logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bailey, Alan Graham

    Related profiles found in government register
  • Bailey, Alan Graham
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, TW20 9HE, United Kingdom

      IIF 1
  • Bailey, Alan Graham
    British hr manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Arcadia Court 208 Sheen Road, Richmond, Surrey, TW10 5AH

      IIF 2
  • Bailey, Alan Graham
    British management consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 3
    • 73a, High Street, Egham, TW20 9HE, England

      IIF 4
    • 8, Arcadia Court, 208 Sheen Road, Richmond, Surrey, TW10 5AH, United Kingdom

      IIF 5
  • Bailey, Alan Graham
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Barn, Hall Carr Lane, Longton, Preston, PR4 5JN, United Kingdom

      IIF 6
  • Bailey, Alan
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Holyrood House, 434 Bury Old Road, Prestwich, Manchester, M25 1PQ, England

      IIF 7
  • Bailey, Alan
    British retired born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colne Valley Park Visitor Centre, Denham Court Drive, Denham, Buckinghamshire, UB9 5PG, United Kingdom

      IIF 8
  • Bailey, Alan
    British surveyor born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235 Torbay Road, Harrow, Middlesex, HA2 9QE

      IIF 9
  • Bailey, Alan Graham
    British born in April 1965

    Registered addresses and corresponding companies
    • 5 Wellington Lodge, North Street Winkfield, Windsor, Berkshire, SL4 4TA

      IIF 10
  • Mr Alan Graham Bailey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 11
    • 73a, High Street, Egham, TW20 9HE, England

      IIF 12
  • Alan Graham Bailey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73a, High Street, Egham, TW20 9HE, United Kingdom

      IIF 13
  • Mr Alan Bailey
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spital Tower, Denholm, Hawick, Roxburghshire, TD9 8TB

      IIF 14
  • Bailey, Alan James
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, 5 Queens Road, Queens Road, Lipson, Plymouth, Devon, PL4 7PJ, England

      IIF 15
  • Bailey, Alan
    British car delivery born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lumley Drive, Oakerside, Peterlee, SR8 1NL, England

      IIF 16
  • Bailey, Alan Graham
    British hr manager

    Registered addresses and corresponding companies
    • 8 Arcadia Court 208 Sheen Road, Richmond, Surrey, TW10 5AH

      IIF 17
  • Bailey, Alan
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Heating House, Mill Hill, Edenbridge, Kent, TN8 5DB

      IIF 18
  • Bailey, Alan
    British retired born in May 1940

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire, WR11 4AA

      IIF 19
  • Bailey, Alan
    British controller born in April 1951

    Registered addresses and corresponding companies
    • 10 Harris Drive, Unsworth Bury, Manchester, Lancashire, BL9 8PS

      IIF 20
  • Bailey, Alan
    British senior group manager born in September 1954

    Registered addresses and corresponding companies
    • Kerleven Golden Acres, East Cowton, Northallerton, North Yorkshire, DL7 0BD

      IIF 21
  • Bailey, Anthony Alan
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Spital Tower, Denholm, Hawick, Roxburghshire, TD9 8TB, Scotland

      IIF 22
  • Bailey, Alan
    British plumber born in October 1952

    Registered addresses and corresponding companies
    • 3 Birtway Court 91 Benhill Avenue, Sutton, Surrey, SM1 4DJ

      IIF 23 IIF 24
  • Bailey, Anthony Alan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Office 4, Victoria House, Widnes, Cheshire, WA8 0NQ, United Kingdom

      IIF 25
    • 5, Farnworth Close, Widnes, WA8 9LR, England

      IIF 26
  • Bailey, Anthony Alan
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Farnworth Close, Widnes, Cheshire, WA8 9LR, United Kingdom

      IIF 27
  • Bailey, Anthony Alan
    British mechanical engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Farnworth Close, Widnes, Cheshire, WA8 9LR, United Kingdom

      IIF 28
    • 5, Farnworth Close, Widnes, WA8 9LR, England

      IIF 29
  • Mr Alan Bailey
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 30
  • Bailey, Alan
    British plumber

    Registered addresses and corresponding companies
    • 3 Birtway Court 91 Benhill Avenue, Sutton, Surrey, SM1 4DJ

      IIF 31 IIF 32
  • Bailey, Anthony Alan
    British quantity surveyor

    Registered addresses and corresponding companies
    • Spital Tower, Denholm, Hawick, Roxburghshire, TD9 8BT

      IIF 33
  • Alan Bailey
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Heating House, Mill Hill, Edenbridge, Kent, TN8 5DB, England

      IIF 34
  • Bailey, Anthony Alan
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, Milton Road, Widnes, WA8 7JP, England

      IIF 35
  • Bailey, Anthony Alan
    English doctor born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, Milton Road, Widnes, WA8 7JP, England

      IIF 36
  • Mr Anthony Alan Bailey
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Office 4, Victoria House, Widnes, Cheshire, WA8 0NQ, United Kingdom

      IIF 37
    • 5, Farnworth Close, Widnes, WA8 9LR, England

      IIF 38
  • Mr Anthony Alan Bailey
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Farnworth Close, Widnes, Cheshire, WA8 9LR, United Kingdom

      IIF 39
    • 5, Farnworth Close, Widnes, WA8 9LR, England

      IIF 40
    • 90, Milton Road, Widnes, WA8 7JP, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    73a High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,032 GBP2021-08-31
    Officer
    2011-08-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,199 GBP2023-03-31
    Officer
    2010-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    5 Farnworth Close, Widnes, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    4 Office 4, Victoria House, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    Flat 12, Holyrood House 434 Bury Old Road, Prestwich, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,263 GBP2024-03-31
    Officer
    2012-08-03 ~ now
    IIF 7 - Director → ME
  • 6
    Heating House, Mill Hill, Edenbridge, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    77,679 GBP2023-11-01 ~ 2024-10-31
    Officer
    2003-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    5 Farnworth Close, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 8
    5 Farnworth Close, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    90 Milton Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    90 Milton Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    97 Rose Drive, Chesham, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2024-12-31
    Officer
    2022-01-18 ~ now
    IIF 15 - Director → ME
  • 12
    73a High Street, Egham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,309 GBP2025-04-30
    Officer
    2018-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    Howard And Company, 73a High Street, Egham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    268,118 GBP2025-02-28
    Officer
    2013-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Spital Tower, Denholm, Hawick, Roxburghshire
    Active Corporate (2 parents)
    Equity (Company account)
    -629,145 GBP2024-10-31
    Officer
    2011-05-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    73a High Street, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 16
    5 Farnworth Close, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    3 Arcadia Court, 208 Sheen Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    18,113 GBP2024-06-24
    Officer
    2015-05-01 ~ 2018-10-20
    IIF 5 - Director → ME
    2001-03-21 ~ 2003-02-07
    IIF 2 - Director → ME
    2001-03-21 ~ 2003-02-07
    IIF 17 - Secretary → ME
  • 2
    Birtway Court Flat 5, 91 Benhill Avenue, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,281 GBP2024-03-31
    Officer
    ~ 1993-08-01
    IIF 23 - Director → ME
    ~ 1993-05-14
    IIF 24 - Director → ME
    ~ 1993-06-17
    IIF 31 - Secretary → ME
    ~ 1993-05-14
    IIF 32 - Secretary → ME
  • 3
    Colne Valley Park Visitor Centre, Denham Court Drive, Denham, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2012-07-05 ~ 2015-07-02
    IIF 8 - Director → ME
  • 4
    VALE OF EVESHAM VOLUNTEER CENTRE - 2006-04-27
    The Lodge Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire
    Active Corporate (10 parents)
    Equity (Company account)
    14,152 GBP2024-03-31
    Officer
    2013-07-25 ~ 2017-07-11
    IIF 19 - Director → ME
  • 5
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    1997-07-14 ~ 2000-01-10
    IIF 21 - Director → ME
  • 6
    97 Rose Drive, Chesham, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2024-12-31
    Officer
    2007-03-27 ~ 2010-03-16
    IIF 9 - Director → ME
  • 7
    35 Church Lane, Prestwich, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    30,319 GBP2024-03-31
    Officer
    2003-07-21 ~ 2007-03-29
    IIF 20 - Director → ME
  • 8
    PARK CHIROPRACTIC CLINIC LIMITED - 1992-10-23
    16 Jenny Moores Road, St Boswells, Melrose, Roxburghshire
    Active Corporate (1 parent)
    Equity (Company account)
    128,494 GBP2024-09-30
    Officer
    2002-06-07 ~ 2019-05-15
    IIF 33 - Secretary → ME
  • 9
    6 Wellington Lodge North Street, Winkfield, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    2005-04-06 ~ 2005-12-20
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.